logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Bashir, Muhammad Qasim

    Related profiles found in government register
  • Bashir, Muhammad Qasim
    Pakistani company director born in January 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Hussain Block, House No.54 St #01 Family Hospital, Chowk Kumharan, Multan, 66000, Pakistan

      IIF 1
  • Mr Muhammad Qasim
    Pakistani born in April 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 2
  • Mr Muhammad Qasim
    Pakistani born in November 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 2, Kot Deva Mal, Po Same, Sahiwal, Sahiwal, 57000, Pakistan

      IIF 3
  • Mr Muhammad Qasim
    Pakistani born in January 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 776a, Barking Road, London, E13 9PJ, England

      IIF 4
  • Nasir, Muhammad
    Pakistani company director born in January 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 3, Rasoolpur Colony, 90/9l, Sahiwal, Punjab, 57000, Pakistan

      IIF 5
  • Mr Muhammad Nasir
    Pakistani born in January 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 3, Rasoolpur Colony, 90/9l, Sahiwal, Punjab, 57000, Pakistan

      IIF 6
  • Mr Muhammad Qasim
    Pakistani born in January 1960

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 57/a, Al-falah Colony, Multan, 66000, Pakistan

      IIF 7
  • Mr Muhammad Qasim
    Pakistani born in January 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 1532.1533, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 8
  • Mr Muhammad Qasim
    Pakistani born in January 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1a 49, Butts Green Road, Hornchurch, Essex, RM11 2JS, England

      IIF 9
  • Mr Muhammad Qasim
    Pakistani born in January 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 5/80, Near Masjid Wahab, Jamkay Road House 5/80 Street 2, Daska, 51010, Pakistan

      IIF 10
  • Mr Muhammad Qasim
    Pakistani born in October 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 82, Suite A 82 James Carter Road Mildenhall, Mildenhall, Suffolk, IP28 7DE, United Kingdom

      IIF 11
  • Mr Muhammad Qasim
    Pakistani born in December 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 582, House No:582, Khayaban Ali Phase 1, Bahawalpur, 63100, Pakistan

      IIF 12
  • Mr Muhammad Qasim
    Pakistani born in April 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 13
  • Mr Muhammad Qasim
    Pakistani born in May 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 2, Frederick Street, Kings Cross, London, WC1X 0ND, United Kingdom

      IIF 14
  • Mr Muhammad Qasim
    Pakistani born in July 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Al Muslim Road, Street No 15, Mohallah Mumtaz, Multan, 60000, Pakistan

      IIF 15
  • Mr Muhammad Qasim
    Pakistani born in May 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 12, Constance Street, London, E16 2DQ, England

      IIF 16
  • Mr Muhammad Qasim
    Pakistani born in July 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 58, Peregrine Road Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 17
  • Mr Muhammad Qasim
    Pakistani born in October 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1a 49, Butts Green Road, Hornchurch, RM11 2JS, England

      IIF 18
  • Mr Muhammad Qasim
    Pakistani born in September 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 19
    • Kemp House, 152 - 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 20
  • Mr Muhammad Qasim
    Pakistani born in February 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 1081, Block N Johar Town, Lahore, 54000, Pakistan

      IIF 21
  • Mr Muhammad Qasim
    Pakistani born in August 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 11, Plant Court, Brierley Hill, DY5 2SQ, England

      IIF 22
    • Office 1646, 182-184 High Street, North East Ham, London, E6 2JA, United Kingdom

      IIF 23
  • Muhammad Qasim
    Pakistani born in January 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 9015, 182-184 High Street, North East Ham, E6 2JA, England

      IIF 24
  • Mr Muhammad Qasim
    Pakistani born in February 1972

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Ghost Mail, 61, Bridge Street, Kington, HR5 3DJ, United Kingdom

      IIF 25
  • Mr Muhammad Qasim
    Pakistani born in August 1974

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 5, South Charlotte Street, Edinburgh, EH2 4AN, Scotland

      IIF 26
  • Mr Muhammad Qasim
    Pakistani born in August 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 27
  • Mr Muhammad Qasim
    Pakistani born in February 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 7 Springboard Centre, Mantle Lane, Coalville, LE67 3DW, United Kingdom

      IIF 28
  • Mr Muhammad Qasim
    Pakistani born in October 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • H#720d, Street#179, G-11/1, Islamabad, 44000, Pakistan

      IIF 29
  • Mr Muhammad Qasim
    Pakistani born in April 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 212, Melton Road, Leicester, LE4 7PG, United Kingdom

      IIF 30
  • Mr Muhammad Qasim
    Pakistani born in June 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 31
  • Muhammad Qasim
    Pakistani born in November 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 10597, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 32
  • Muhammad Qasim
    Pakistani born in January 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 1665, Unit 3a,34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 33
  • Muhammad Qasim
    Pakistani born in December 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1462, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 34
  • Muhammad Qasim
    Pakistani born in August 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Plumgrid Fast House, Rothas Roadg-9/4 Islamabad, 03122174265, Islamabad, 45400, Pakistan

      IIF 35
  • Muhammad Qasim
    Pakistani born in September 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 202, Buch Villa, Multan, 60000, Pakistan

      IIF 36
  • Muhammad Qasim
    Pakistani born in August 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 35, Abercorn Gardens, Romford, RM6 4TA, England

      IIF 37
  • Muhammad Qasim
    Pakistani born in December 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 145e Borden, London Road, Liverpool, L3 8JA, United Kingdom

      IIF 38
  • Muhammad Qasim
    Pakistani born in February 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4809, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 39
  • Muhammad Qasim
    Pakistani born in August 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 123606, Po Box 6945, Westminster, London, W1A 6US, United Kingdom

      IIF 40
  • Muhammad Qasim
    Pakistani born in December 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 15557, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 41
  • Muhammad Qasim
    Pakistani born in February 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1st Floor, Flat 1b Wilton Street, Bradford, BD5 0AX, England

      IIF 42
  • Muhammad Qasim
    Pakistani born in September 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 699, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 43
  • Nasir, Muhammad
    Pakistani business person born in January 1963

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1613, 182-184 High Street North, East Ham, London, E6 2JA, England

      IIF 44
  • Nasir, Muhammad
    Pakistani director born in December 1969

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 1792, Unit 3a,34-35 Hatton Garden,holborn, Holborn, London, EC1N 8DX, United Kingdom

      IIF 45
  • Nasir, Muhammad
    Pakistani executive director born in December 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 329, East Park Road, Ground Floor, Leicester, LE5 5HL, United Kingdom

      IIF 46
  • Nasir, Muhammad
    Pakistani advocate born in April 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1, Cranbrook Road, Broadway Chambers, Ilford, IG1 4DU, England

      IIF 47
  • Nasir, Muhammad
    Pakistani businessman born in April 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat # 1011, 10th Floor, Clifton View Apartments, Near Teen Talwar, Karachi, Saddar, 75560, Pakistan

      IIF 48
  • Nasir, Muhammad
    Pakistani born in December 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Prospect House, Featherstall Road South, Oldham, OL9 6HT, England

      IIF 49
  • Nasir, Muhammad
    Pakistani director born in September 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite F3, 96, Ilford Lane, Ilford, IG1 2LD, England

      IIF 50
  • Nasir, Muhammad
    Pakistani company director born in February 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 111 Park Street, 111 Park Street, London, W1k 7jl, London, England, W1K 7JL, United Kingdom

      IIF 51
  • Nasir, Muhammad
    Pakistani born in September 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House 654, Block J2, Johar Town, Lahore, Pakistan, Pakistan

      IIF 52
  • Nasir, Muhammad
    Pakistani company director born in February 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 7640, 182-184 High Street North East Ham, London, E6 2JA, United Kingdom

      IIF 53
  • Nasir, Muhammad
    Pakistani director born in February 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1a 49, Butts Green Road, Hornchurch, RM11 2JS, England

      IIF 54
  • Nasir, Muhammad
    Pakistani company director born in July 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 27, Harewood Road, London, SW19 2HD, England

      IIF 55
  • Nasir, Muhammad Kamran
    Pakistani entrepreneur born in May 1977

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 14, Pheasant Rise, Chesham, HP5 1NT, England

      IIF 56
  • Qasim, Muhammad
    Pakistani director born in April 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 57
  • Qasim, Muhammad
    Pakistani born in November 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 2, Kot Deva Mal, Po Same, Sahiwal, Sahiwal, 57000, Pakistan

      IIF 58
  • Qasim, Muhammad
    Pakistani company director born in January 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 776a, Barking Road, London, E13 9PJ, England

      IIF 59
  • Qasim, Muhammad
    Pakistani director born in January 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 26, Taff Terrace, Cardiff, CF11 7AL, Wales

      IIF 60
  • Mr Muhammad Nasir
    Pakistani born in January 1963

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1613, 182-184 High Street North, East Ham, London, E6 2JA, England

      IIF 61
  • Mr Muhammad Nasir
    Pakistani born in December 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 329, East Park Road, Ground Floor, Leicester, LE5 5HL, United Kingdom

      IIF 62
  • Mr Muhammad Nasir
    Pakistani born in April 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat # 1011, 10th Floor, Clifton View Apartments, Near Teen Talwar, Saddar, 75560, Pakistan

      IIF 63
  • Mr Muhammad Nasir
    Pakistani born in December 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Prospect House, Featherstall Road South, Oldham, OL9 6HT, England

      IIF 64
  • Mr Muhammad Nasir
    Pakistani born in September 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite F3, 96, Ilford Lane, Ilford, IG1 2LD, England

      IIF 65
  • Mr Muhammad Nasir
    Pakistani born in February 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 111 Park Street, 111 Park Street, London, W1k 7jl, London, England, W1K 7JL, United Kingdom

      IIF 66
  • Mr Muhammad Nasir
    Pakistani born in September 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House 654, House 654, Block J2, Johar Town, Lahore, Lahore, Pakistan, Pakistan

      IIF 67
  • Mr Muhammad Nasir
    Pakistani born in February 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1a 49, Butts Green Road, Hornchurch, RM11 2JS, England

      IIF 68
    • Office 7640, 182-184 High Street North East Ham, London, E6 2JA, United Kingdom

      IIF 69
  • Mr Muhammad Nasir
    Pakistani born in July 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 27, Harewood Road, London, SW19 2HD, England

      IIF 70
  • Muhammad Qasim
    Pakistani born in March 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 145, Berridge Road, Nottingham, NG7 6HR, England

      IIF 71
  • Nasir, Mohammad
    Pakistani businessman born in April 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat # 1011, 10th Floor, Clifton View Apartments, Near Teen Talwar, Karachi, Saddar, 75560, Pakistan

      IIF 72 IIF 73
  • Nasir, Muhammad
    Pakistani company director born in March 1957

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite No. 1599, Unit 3a, 35-35 Hatton Garden, London, EC1N 8DX, England

      IIF 74
  • Nasir, Muhammad
    Pakistani director born in August 1974

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 5, Pearson Street, Dukinfield, Cheshire, SK16 4UQ, England

      IIF 75
  • Nasir, Muhammad
    Pakistani company director born in May 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 57 E3, The Wining Box 27-37 Station Road, Hayes, Hillingdon,london, UB3 4DX, United Kingdom

      IIF 76
  • Nasir, Muhammad
    Pakistani director born in March 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 8595, 182-184 High Street North East Ham, London, E6 2JA, United Kingdom

      IIF 77
  • Nasir, Muhammad
    Pakistani born in July 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 78
  • Nasir, Muhammad
    Pakistani carpenter born in March 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 79
  • Qasim, Muhammad
    Pakistani director born in January 1960

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 57/a, Al-falah Colony, Multan, 66000, Pakistan

      IIF 80
  • Qasim, Muhammad
    Pakistani company director born in January 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 1532.1533, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 81
  • Qasim, Muhammad
    Pakistani born in November 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 10597, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 82
  • Qasim, Muhammad
    Pakistani director born in January 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1a 49, Butts Green Road, Hornchurch, Essex, RM11 2JS, England

      IIF 83
  • Qasim, Muhammad
    Pakistani director born in January 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 1665, Unit 3a,34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 84
  • Qasim, Muhammad
    Pakistani director born in January 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 5/80, Near Masjid Wahab, Jamkay Road House 5/80 Street 2, Daska, 51010, Pakistan

      IIF 85
  • Qasim, Muhammad
    Pakistani born in October 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 82, Suite A 82 James Carter Road Mildenhall, Mildenhall, Suffolk, IP28 7DE, United Kingdom

      IIF 86
  • Qasim, Muhammad
    Pakistani director born in December 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1462, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 87
  • Qasim, Muhammad
    Pakistani entrepreneur born in December 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 582, House No:582, Khayaban Ali Phase 1, Bahawalpur, 63100, Pakistan

      IIF 88
  • Qasim, Muhammad
    Pakistani born in June 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 3022, Karbala Road Khola Kehal, Abbottabad, 22010, Pakistan

      IIF 89
  • Qasim, Muhammad
    Pakistani born in August 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Plumgrid Fast House, Rothas Roadg-9/4 Islamabad, 03122174265, Islamabad, 45400, Pakistan

      IIF 90
  • Qasim, Muhammad
    Pakistani company director born in September 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 202, Buch Villa, Multan, 60000, Pakistan

      IIF 91
  • Qasim, Muhammad
    Pakistani born in April 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 92
  • Qasim, Muhammad
    Pakistani born in May 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 2, Frederick Street, Kings Cross, London, WC1X 0ND, United Kingdom

      IIF 93
  • Qasim, Muhammad
    Pakistani director born in July 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Al Muslim Road, Street No 15, Mohallah Mumtaz, Multan, 60000, Pakistan

      IIF 94
  • Qasim, Muhammad
    Pakistani company director born in May 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 12, Constance Street, London, E16 2DQ, England

      IIF 95
  • Qasim, Muhammad
    Pakistani company director born in July 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 58, Peregrine Road Hainault, Ilford, Essex Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 96
  • Qasim, Muhammad
    Pakistani born in August 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 35, Abercorn Gardens, Romford, RM6 4TA, England

      IIF 97
  • Qasim, Muhammad
    Pakistani director born in October 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1a 49, Butts Green Road, Hornchurch, RM11 2JS, England

      IIF 98
  • Qasim, Muhammad
    Pakistani born in September 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 99
  • Qasim, Muhammad
    Pakistani director born in September 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Kemp House, 152 - 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 100
  • Qasim, Muhammad
    Pakistani company director born in December 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 145e Borden, London Road, Liverpool, L3 8JA, United Kingdom

      IIF 101
  • Qasim, Muhammad
    Pakistani director born in February 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4809, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 102
  • Qasim, Muhammad
    Pakistani entrepreneur born in February 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 1081, Block N Johar Town, Lahore, 54000, Pakistan

      IIF 103
  • Qasim, Muhammad
    Pakistani director born in August 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 123606, Po Box 6945, Westminster, London, W1A 6US, United Kingdom

      IIF 104
  • Qasim, Muhammad
    Pakistani born in December 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 15557, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 105
  • Qasim, Muhammad
    Pakistani born in February 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1st Floor, Flat 1b Wilton Street, Bradford, BD5 0AX, England

      IIF 106
  • Qasim, Muhammad
    Pakistani software engineer born in August 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1646, 182-184 High Street, North East Ham, London, E6 2JA, United Kingdom

      IIF 107
  • Qasim, Muhammad
    Pakistani director born in September 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 699, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 108
  • Mr Mohammad Nasir
    Pakistani born in April 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat # 1011, 10th Floor, Clifton View Apartments, Near Teen Talwar, Saddar, 75560, Pakistan

      IIF 109 IIF 110
  • Mr Muhammad Nasir
    Pakistani born in May 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 57 E3, The Wining Box 27-37 Station Road, Hayes, Hillingdon,london, UB3 4DX, United Kingdom

      IIF 111
  • Mr Muhammad Nasir
    Pakistani born in March 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 8595, 182-184 High Street North East Ham, London, E6 2JA, United Kingdom

      IIF 112
  • Mr Muhammad Nasir
    Pakistani born in July 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 113
  • Mr Muhammad Nasir
    Pakistani born in March 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 114
  • Mr Muhammad Qasim
    Pakistani born in August 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 120, High Road, London, N2 9ED, England

      IIF 115
  • Mr Muhammad Qasim
    Pakistani born in March 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House #821, Street No 14, Muhallah Asif Town, Jaranwala, Faisalabad, 37000, Pakistan

      IIF 116
  • Mr Muhammad Qasim
    Pakistani born in August 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 6, Street No 08 Mohallah Malik Park Bara Dari Road, Shahdara, Lahore, 54950, Pakistan

      IIF 117
    • 13, Freeland Park, Wareham Road, Poole, Dorset, BH16 6FH, United Kingdom

      IIF 118
  • Muhammad Nasir
    Pakistani born in December 1969

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 1792, Unit 3a,34-35 Hatton Garden,holborn, Holborn, London, EC1N 8DX, United Kingdom

      IIF 119
  • Muhammad Qasim
    Pakistani born in March 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 10, Mohalla Shekhan Dheri, Sardheri Charsadda, 24460, Pakistan

      IIF 120
  • Qasim, Muhammad
    Pakistani born in February 1972

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Ghost Mail, 61, Bridge Street, Kington, HR5 3DJ, United Kingdom

      IIF 121
  • Qasim, Muhammad
    Pakistani owner born in August 1974

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 5, South Charlotte Street, Edinburgh, EH2 4AN, Scotland

      IIF 122
  • Qasim, Muhammad
    Pakistani born in August 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 123
  • Qasim, Muhammad
    Pakistani director born in February 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 7 Springboard Centre, Mantle Lane, Coalville, LE67 3DW, United Kingdom

      IIF 124
  • Qasim, Muhammad
    Pakistani director born in October 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • H#720d, Street#179, G-11/1, Islamabad, 44000, Pakistan

      IIF 125
  • Qasim, Muhammad
    Pakistani director born in April 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 212, Melton Road, Leicester, LE4 7PG, United Kingdom

      IIF 126
  • Qasim, Muhammad
    Pakistani company director born in June 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 145, Berridge Road, Nottingham, NG7 6HR, England

      IIF 127
  • Qasim, Muhammad
    Pakistani director born in June 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 128
  • Muhammad Nasir
    Pakistani born in May 1977

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 14, Pheasant Rise, Chesham, HP5 1NT, England

      IIF 129
  • Muhammad Qasim
    Pakistani born in June 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1940, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 130
  • Muhammad Qasim
    Pakistani born in April 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 15295, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 131
  • Qasim, Muhammad
    Pakistani director born in March 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 10, Mohalla Shekhan Dheri, Sardheri Charsadda, 24460, Pakistan

      IIF 132
  • Qasim, Muhammad
    Pakistani born in August 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 120, High Road, London, N2 9ED, England

      IIF 133
  • Qasim, Muhammad
    Pakistani director born in June 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1940, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 134
  • Qasim, Muhammad
    Pakistani company director born in March 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House #821, Street No 14, Muhallah Asif Town, Jaranwala, Faisalabad, 37000, Pakistan

      IIF 135
  • Qasim, Muhammad
    Pakistani born in April 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 15295, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 136
  • Qasim, Muhammad
    Pakistani born in August 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 6, Street No 08 Mohallah Malik Park Bara Dari Road, Shahdara, Lahore, 54950, Pakistan

      IIF 137
    • 13, Freeland Park, Wareham Road, Poole, Dorset, BH16 6FH, United Kingdom

      IIF 138
  • Hassan, Hammad
    Pakistani 2d artist born in June 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 5, South Charlotte Street, Edinburgh, EH2 4AN, Scotland

      IIF 139
  • Hassan, Hammad
    Pakistani director born in December 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office W8, 579 Prescot Road, Liverpool, L13 5UX, United Kingdom

      IIF 140
  • Hassan, Hammad
    Pakistani director of company born in December 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Mohallah Kasran, Kamra Kalan, Main Post Office Kamra, Tehsil & District Attock, Pakistan

      IIF 141
  • Muhammad Qasim Bashir
    Pakistani born in January 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Hussain Block, House No.54 St #01 Family Hospital, Chowk Kumharan, Multan, 66000, Pakistan

      IIF 142
  • Malik, Muhammad Qasim
    Pakistani president born in June 2002

    Resident in England

    Registered addresses and corresponding companies
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 143
  • Mr Hammad Hassan
    Pakistani born in June 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 5, South Charlotte Street, Edinburgh, EH2 4AN, Scotland

      IIF 144
  • Mr Hammad Hassan
    Pakistani born in December 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office W8, 579 Prescot Road, Liverpool, L13 5UX, United Kingdom

      IIF 145
  • Mr Muhammad Qasim
    Pakistani born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • 63, Kingsland High Street, London, E8 2JS, England

      IIF 146
  • Mr Muhammad Qasim
    Pakistani born in February 1999

    Resident in England

    Registered addresses and corresponding companies
    • Weller House, Suite D, 60 Longbridge Road, Barking, IG11 8RT, England

      IIF 147
  • Nasir, Muhammad Salman
    Pakistani director born in February 1996

    Resident in England

    Registered addresses and corresponding companies
    • 105, Hoe Street, Walthamstow, London, E17 4SA, United Kingdom

      IIF 148
  • Qasim, Muhammad Uzair
    Pakistani born in December 1996

    Resident in England

    Registered addresses and corresponding companies
    • 354, Central Park Road, London, E6 3AD, England

      IIF 149
  • Mr Muhammad Qasim
    Pakistani born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 27, Mitton Drive, Ribbleton, Preston, PR2 6EN, England

      IIF 150
  • Mr Muhammad Qasim
    Pakistani born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • 12773682 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 151
    • 209, Leavesden Road, Watford, WD24 5EL, England

      IIF 152
  • Mr Muhammad Qasim
    Pakistani born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • Office 11909, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 153
  • Nasir, Muhammad
    Pakistani born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • 453, Cranbrook Road, Ilford, IG2 6EW, England

      IIF 154
  • Nasir, Muhammad
    Pakistani software engineer born in September 1995

    Resident in England

    Registered addresses and corresponding companies
    • Kemp House 152-160, City Road, London, EC1V 2NX, England

      IIF 155
  • Qasim, Muhammad
    Pakistani born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • 113, Jubilee Road, Middleton, Manchester, M24 2LY, England

      IIF 156
  • Qasim, Muhammad
    Pakistani born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • Office 9015, 182-184 High Street, North East Ham, London, E6 2JA, England

      IIF 157
  • Hassan, Hammad
    Pakistani director born in February 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 128, 128 City Road, London, EC1V 2NX, United Kingdom

      IIF 158
  • Hassan, Hammad
    Pakistani director born in June 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5362, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 159
  • Mr Muhammad Nasir
    Pakistani born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • 453, Cranbrook Road, Ilford, IG2 6EW, England

      IIF 160
    • 95, Butts Road, Walsall, WS4 2BW, United Kingdom

      IIF 161
  • Mr Muhammad Nasir
    Pakistani born in September 1995

    Resident in England

    Registered addresses and corresponding companies
    • Kemp House 152-160, City Road, London, EC1V 2NX, England

      IIF 162
  • Mr Muhammad Qasim
    Pakistani born in September 1994

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA, United Kingdom

      IIF 163
  • Mr Muhammad Qasim
    Pakistani born in August 2001

    Resident in England

    Registered addresses and corresponding companies
    • 15103909 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 164
    • 45, Nightingale Close, Crawley, RH11 7QF, England

      IIF 165
  • Qasim, Muhammad
    Pakistani born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • 63, Kingsland High Street, London, E8 2JS, England

      IIF 166
  • Qasim, Muhammad
    Pakistani born in February 1999

    Resident in England

    Registered addresses and corresponding companies
    • Weller House, Suite D, 60 Longbridge Road, Barking, IG11 8RT, England

      IIF 167
  • Qasim, Muhammad
    Pakistani born in August 1999

    Resident in England

    Registered addresses and corresponding companies
    • 11, Plant Court, Brierley Hill, DY5 2SQ, England

      IIF 168
  • Hammad Hassan
    Pakistani born in June 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5362, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 169
  • Mr Muhammad Kamran Nasir
    Pakistani born in May 1977

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 14, Pheasant Rise, Chesham, HP5 1NT, England

      IIF 170
  • Mr Muhammad Qasim
    Pakistani born in August 2004

    Resident in England

    Registered addresses and corresponding companies
    • 1, College Street East, Huddersfield, HD4 5DN, England

      IIF 171
  • Mr. Hammad Hassan
    Pakistani born in February 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 128, 128 City Road, London, EC1V 2NX, United Kingdom

      IIF 172
  • Muhammad Qasim
    Pakistani born in August 2001

    Resident in England

    Registered addresses and corresponding companies
    • 135, Fox Hill Crescent, Sheffield, S6 1FX, England

      IIF 173
  • Qasim, Muhammad
    Pakistani born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 27, Mitton Drive, Ribbleton, Preston, PR2 6EN, England

      IIF 174
  • Qasim, Muhammad
    Pakistani born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • 12773682 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 175
    • 209, Leavesden Road, Watford, WD24 5EL, England

      IIF 176
  • Qasim, Muhammad
    Pakistani born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • Office 11909, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 177
  • Qasim, Muhammad
    Pakistani director born in September 1994

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA, United Kingdom

      IIF 178
  • Qasim, Muhammad
    Pakistani born in August 2001

    Resident in England

    Registered addresses and corresponding companies
    • 45, Nightingale Close, Crawley, RH11 7QF, England

      IIF 179
  • Qasim, Muhammad
    Pakistani director born in August 2001

    Resident in England

    Registered addresses and corresponding companies
    • 15103909 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 180
    • 135, Fox Hill Crescent, Sheffield, S6 1FX, England

      IIF 181
  • Shah, Syed Zaman
    Pakistani company director born in June 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2235, 182-184 High Street, North, East Ham, London, E6 2JA, United Kingdom

      IIF 182
  • Ahmad, Muhammad Hassan
    Pakistani director born in June 2002

    Resident in England

    Registered addresses and corresponding companies
    • 172a, High Street North, London, E6 2JA, England

      IIF 183
  • Mr Muhammad Qasim
    British born in December 1996

    Resident in England

    Registered addresses and corresponding companies
    • Flat 4 Azure House, Agate Close, London, NW10 7FE, England

      IIF 184
  • Mr Muhammad Qasim
    British born in November 1998

    Resident in England

    Registered addresses and corresponding companies
    • 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 185
  • Mr, Muhammad Qasim
    Pakistani born in July 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, 10 Sebastian Stlondon, London, United Kingdom, EC1V 0HE, United Kingdom

      IIF 186
  • Qasim, Muhammad
    Pakistani born in August 2004

    Resident in England

    Registered addresses and corresponding companies
    • 1, College Street East, Huddersfield, HD4 5DN, England

      IIF 187
  • Shah, Syed Muhammad Qasim Hassan
    Pakistani company director born in June 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1604, 182-184 High Street North, London, E6 2JA, England

      IIF 188
  • Mr Muhammad Aasim
    Pakistani born in November 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 605, High Road Leytonstone, Leytonstone, E11 4PA, United Kingdom

      IIF 189
    • 605, High Road Leytonstone, London, E11 4PA, United Kingdom

      IIF 190
  • Mr Muhammad Qasim
    British born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • 6-8 Claremont Business Centre, Claremont Road, Surbiton, KT6 4QU, England

      IIF 191
  • Mr Muhammad Qasim
    British born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • Suite 3-04 Peel House, London Road, Suite 3-04 Third Floor, Morden, SM4 5BT, United Kingdom

      IIF 192
  • Mr Muhammad Qasim
    Pakistani born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 132, Werneth Hall Road, Oldham, OL8 1QZ, United Kingdom

      IIF 193
  • Mr Muhammad Qasim
    British born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • 49 Frenchs Avenue, Dunstable, LU6 1EH, England

      IIF 194
  • Mr Muhammad Qasim
    British born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • 5, Pearson Street, Nottingham, NG7 7EH, England

      IIF 195
  • Mr Muhammad Qasim
    Pakistani born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 395d, High Road Leyton, London, E10 5NA, United Kingdom

      IIF 196
  • Mr Muhammad Qasim
    British born in June 1990

    Resident in England

    Registered addresses and corresponding companies
  • Mr Muhammad Qasim
    Pakistani born in May 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 111, Ribbleton Avenue, Preston, PR2 6DA, United Kingdom

      IIF 199
  • Mr Muhammad Qasim
    Pakistani born in July 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 14, 2 Bicycle Mews, London, SW4 6FE, United Kingdom

      IIF 200
  • Mr Muhammad Uzair Qasim
    Pakistani born in December 1996

    Resident in England

    Registered addresses and corresponding companies
    • 354, Central Park Road, London, E6 3AD, England

      IIF 201
  • Mr Syed Zaman Shah
    Pakistani born in June 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2235, 182-184 High Street, North, East Ham, London, E6 2JA, United Kingdom

      IIF 202
  • Qasim, Muhammad Uzair
    Pakistani director born in December 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Cecil Road, Peterborough, PE1 3PU, United Kingdom

      IIF 203
  • Aasim, Muhammad
    Pakistani born in November 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 605, 605 High Road Leytonstone, Leytonstone, E11 4PA, United Kingdom

      IIF 204
  • Aasim, Muhammad
    Pakistani business person born in November 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 605, High Road Leytonstone, London, E11 4PA, United Kingdom

      IIF 205
  • Hassan, Muhammad Shahmeer
    Pakistani born in February 2000

    Resident in England

    Registered addresses and corresponding companies
    • 133, Essendyke, Bretton, Peterborough, PE3 8JD, England

      IIF 206
  • Mr Muhammad Qasim
    German born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • Suite 3-04 Peel House, London Road, Suite 3-04 Third Floor, Morden, SM4 5BT, United Kingdom

      IIF 207
  • Mr Muhammad Qasim
    Pakistani born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lytchett House, 13, Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA, United Kingdom

      IIF 208
  • Mr Muhammad Qasim
    Pakistani born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5b, Alum Rock Road, Birmingham, B8 1LL, United Kingdom

      IIF 209
    • 25, Lemon Street, Truro, Cornwall, TR1 2LS, England

      IIF 210
  • Muhammad Qasim
    British born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 211
  • Nasir, Muhammad
    British born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • 292, Derby Street, Bolton, BL3 6LF, United Kingdom

      IIF 212
    • 6, Isabel Walk, Bolton, BL3 5LF, England

      IIF 213
    • Block B, Unit 54, Lythgoe House, Manchester Road, Bolton, BL3 2NZ, England

      IIF 214
  • Nasir, Muhammad
    British company director born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • 6, Isabel Walk, Bolton, BL3 5LF, England

      IIF 215
  • Nasir, Muhammad
    British director born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • 795, Stockport Road, Manchester, M19 3DL, United Kingdom

      IIF 216
  • Nasir, Muhammad
    British self employed born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • 1 Newsham Close, Newsham Close, Bolton, BL3 5JB, England

      IIF 217
  • Nasir, Muhammad
    Pakistani born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 95, Butts Road, Walsall, WS4 2BW, United Kingdom

      IIF 218
  • Qasim, Muhammad
    British director born in December 1996

    Resident in England

    Registered addresses and corresponding companies
    • Flat 4 Azure House, Agate Close, London, NW10 7FE, England

      IIF 219
  • Qasim, Muhammad
    British born in November 1998

    Resident in England

    Registered addresses and corresponding companies
    • 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 220
  • Muhammad, Qasim
    Pakistani born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • 26, Market Street, Falmouth, TR11 3AS, England

      IIF 221
  • Muhammad, Qasim
    Pakistani director born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • 26, Market St, Falmouth, TR11 3AS, England

      IIF 222
  • Mr Muhammad Nasir
    British born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • 292, Derby Street, Bolton, BL3 6LF, United Kingdom

      IIF 223
    • 6, Isabel Walk, Bolton, BL3 5LF, England

      IIF 224 IIF 225
    • 795, Stockport Road, Manchester, M19 3DL, United Kingdom

      IIF 226
  • Mr Muhammad Qasim
    British born in December 2003

    Resident in England

    Registered addresses and corresponding companies
  • Mr Qasim Muhammad
    Pakistani born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • 28, Mitchell Hill, Truro, TR1 1JF, England

      IIF 229
  • Mr Qasim Muhammad
    Pakistani born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • 26, Market Street, Falmouth, TR11 3AS, England

      IIF 230
  • Mr Syed Muhammad Qasim Hassan Shah
    Pakistani born in June 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1604, 182-184 High Street North, London, E6 2JA, England

      IIF 231
  • Nasir, Muhammad
    British born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • 246, Eton Road, Ilford, IG1 2UN, England

      IIF 232
    • 38, Wingate Road, Ilford, IG1 2JB, England

      IIF 233
    • 6, High Street, London, E17 7LD, England

      IIF 234
  • Nasir, Muhammad
    Pakistani director born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 246, Eton Road, Ilford, IG1 2UN, England

      IIF 235
  • Nasir, Muhammad
    Pakistani marketing manager born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2a, Friars Road, London, E6 1LH, England

      IIF 236
  • Qasim, Muhammad
    British born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • 6-8 Claremont Business Centre, Claremont Road, Surbiton, KT6 4QU, England

      IIF 237
  • Qasim, Muhammad
    British born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 238
  • Qasim, Muhammad
    Pakistani director born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 132, Werneth Hall Road, Oldham, OL8 1QZ, United Kingdom

      IIF 239
  • Qasim, Muhammad
    Pakistani retail sales born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 132, Werneth Hall, Oldham, OL8 1QZ, United Kingdom

      IIF 240
  • Qasim, Muhammad
    Pakistan web developing born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 05, Lambkins Mews, London, E17 3NY, United Kingdom

      IIF 241
  • Qasim, Muhammad
    British post sorter born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • 49 Frenchs Avenue, Dunstable, LU6 1EH, England

      IIF 242
  • Qasim, Muhammad
    British born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • 5, Pearson Street, Nottingham, NG7 7EH, England

      IIF 243
  • Qasim, Muhammad
    Pakistani trader born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 395d, High Road Leyton, London, E10 5NA, United Kingdom

      IIF 244
  • Qasim, Muhammad
    British born in June 1990

    Resident in England

    Registered addresses and corresponding companies
  • Qasim, Muhammad
    Pakistani director born in May 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 111, Ribbleton Avenue, Preston, PR2 6DA, United Kingdom

      IIF 247
  • Qasim, Muhammad
    Pakistani director born in July 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Qasim, Muhammad, Mr,
    Pakistani director born in July 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, 10 Sebastian Stlondon, London, United Kingdom, EC1V 0HE, United Kingdom

      IIF 249
  • Mr Muhammad Nasir
    British born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • 246, Eton Road, Ilford, IG1 2UN, England

      IIF 250 IIF 251
    • 38, Wingate Road, Ilford, IG1 2JB, England

      IIF 252
    • 6, High Street, London, E17 7LD, England

      IIF 253
  • Mr Muhammad Nasir
    Pakistani born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2a, Friars Road, London, E6 1LH, England

      IIF 254
  • Mr Muhammad Qasim
    British born in June 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52, Roydstone Terrace, Bradford, BD3 7EW, United Kingdom

      IIF 255
  • Mr Muhammad Qasim Malik
    Pakistani born in June 2002

    Resident in England

    Registered addresses and corresponding companies
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 256
  • Mr Muhammad Salman Nasir
    Pakistani born in February 1996

    Resident in England

    Registered addresses and corresponding companies
    • 105, Hoe Street, Walthamstow, London, E17 4SA, United Kingdom

      IIF 257
  • Muhammad Qasim
    British born in December 2003

    Resident in England

    Registered addresses and corresponding companies
    • York House, 221 Pentonville Road, London, N1 9UZ, England

      IIF 258
  • Qasim, Muhammad
    German business executive born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • Suite 3-04 Peel House, London Road, Suite 3-04 Third Floor, Morden, SM4 5BT, United Kingdom

      IIF 259
  • Qasim, Muhammad
    Pakistani director born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lytchett House, 13, Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA, United Kingdom

      IIF 260
  • Qasim, Muhammad
    Pakistani business born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 2, Leonard House, 2, Lambkins Mews, London, E17 3NY, United Kingdom

      IIF 261
  • Qasim, Muhammad
    Pakistani company director born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5b, Alum Rock Road, Birmingham, B8 1LL, United Kingdom

      IIF 262
  • Qasim, Muhammad
    Pakistani self employed born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Lemon Street, Truro, Cornwall, TR1 2LS, England

      IIF 263
  • Mr Muhammad Qasim
    German born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 244, Godstone Road, Whyteleafe, CR3 0EF, England

      IIF 264
  • Mr Muhammad Qasim
    Pakistani born in January 1973

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 63-66, Hatton Garden, Fifth Floor, Suite 23, London, EC1N 8LE, England

      IIF 265
  • Mr Muhammad Qasim
    British born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 618c, Stockport Road, Manchester, M13 0RQ, United Kingdom

      IIF 266
  • Qasim, Muhammad
    British born in December 2003

    Resident in England

    Registered addresses and corresponding companies
  • Qasim, Muhammad
    British company director born in December 2003

    Resident in England

    Registered addresses and corresponding companies
    • York House, 221 Pentonville Road, London, N1 9UZ, England

      IIF 269
  • Mr Muhammad Qasim
    Portuguese born in August 2000

    Resident in England

    Registered addresses and corresponding companies
    • 92, Rishton Lane, Bolton, BL3 6QG, England

      IIF 270
    • 77, Market Street, Hindley, Wigan, WN2 3AE, England

      IIF 271 IIF 272
  • Qasim, Muhammad
    British manager born in June 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52, Roydstone Terrace, Bradford, BD3 7EW, United Kingdom

      IIF 273
  • Qasim, Muhammad
    Pakistani company director born in January 1992

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Unit 3, L87 Premier House, Rolfe Street, Smethwick, West Midlands, B66 2AA, United Kingdom

      IIF 274
  • Muhammad, Qasim
    Pakistani student born in November 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 95, East Road, Manchester, Longsight, M12 5GY, United Kingdom

      IIF 275
  • Mr Muhammad Hassan Ahmad
    Pakistani born in June 2002

    Resident in England

    Registered addresses and corresponding companies
    • 172a, High Street North, London, E6 2JA, England

      IIF 276
  • Mr Muhammad Uzair Qasim
    Pakistani born in December 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Cecil Road, Peterborough, PE1 3PU, United Kingdom

      IIF 277
  • Mr Qasim Muhammad
    Pakistani born in November 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 95, East Road, Manchester, Longsight, M12 5GY, United Kingdom

      IIF 278
  • Qasim, Muhammad
    German businessman born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 244, Godstone Road, Whyteleafe, CR3 0EF, England

      IIF 279
  • Qasim, Muhammad
    Pakistani manager born in January 1973

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 63-66, Hatton Garden, Fifth Floor, Suite 23, London, EC1N 8LE, England

      IIF 280
  • Qasim, Muhammad
    British born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 618c, Stockport Road, Manchester, Lancashire, M13 0RQ, United Kingdom

      IIF 281
    • 875, Stockport Road, Manchester, M19 3PW, England

      IIF 282
  • Qasim, Muhammad
    Pakistani businessesman born in October 1995

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 142 Fleet Street, London, EC4A 2BP, United Kingdom

      IIF 283
  • Qasim, Muhammad
    Portuguese born in August 2000

    Resident in England

    Registered addresses and corresponding companies
    • 77, Market Street, Hindley, Wigan, WN2 3AE, England

      IIF 284
  • Qasim, Muhammad
    Portuguese company director born in August 2000

    Resident in England

    Registered addresses and corresponding companies
    • 92, Rishton Lane, Bolton, BL3 6QG, England

      IIF 285
  • Qasim, Muhammad
    Portuguese director born in August 2000

    Resident in England

    Registered addresses and corresponding companies
    • 77, Market Street, Hindley, Wigan, WN2 3AE, England

      IIF 286
  • Nasir, Muhammad

    Registered addresses and corresponding companies
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 287
  • Qasim, Muhammad

    Registered addresses and corresponding companies
    • 1st Floor, Flat 1b Wilton Street, Bradford, BD5 0AX, England

      IIF 288
    • 2, Frederick Street, Kings Cross, London, WC1X 0ND, United Kingdom

      IIF 289
    • 395d, High Road Leyton, London, E10 5NA, United Kingdom

      IIF 290
  • Mr Muhammad Shahmeer Hassan
    Pakistani born in February 2000

    Resident in England

    Registered addresses and corresponding companies
    • 133, Essendyke, Bretton, Peterborough, PE3 8JD, England

      IIF 291
  • Hassan, Hammad

    Registered addresses and corresponding companies
    • 5, South Charlotte Street, Edinburgh, EH2 4AN, Scotland

      IIF 292
  • Muhammad Qasim Shoukat Ali
    Pakistani born in January 1992

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Unit 3, L87 Premier House, Rolfe Street, Smethwick, West Midlands, B66 2AA, United Kingdom

      IIF 293
child relation
Offspring entities and appointments
Active 138
  • 1
    AMAZONSTREE LTD - 2023-09-22
    4385, 13997947 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    45,000 GBP2023-03-31
    Officer
    2022-03-23 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    2022-03-23 ~ dissolved
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 2
    5 Pearson Street, Dukinfield
    Dissolved Corporate (1 parent)
    Officer
    2013-01-15 ~ dissolved
    IIF 75 - Director → ME
  • 3
    132 Werneth Hall Road, Oldham, England
    Dissolved Corporate (2 parents)
    Officer
    2018-09-07 ~ dissolved
    IIF 239 - Director → ME
    Person with significant control
    2018-09-07 ~ dissolved
    IIF 193 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    Lytchett House, 13 Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-08-10 ~ dissolved
    IIF 260 - Director → ME
    Person with significant control
    2022-08-10 ~ dissolved
    IIF 208 - Ownership of shares – 75% or moreOE
    IIF 208 - Right to appoint or remove directorsOE
    IIF 208 - Ownership of voting rights - 75% or moreOE
  • 5
    605 High Road Leytonstone, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-02-11 ~ now
    IIF 204 - Director → ME
    Person with significant control
    2025-02-11 ~ now
    IIF 189 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 6
    Bh16 6fa, Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-09-06 ~ dissolved
    IIF 178 - Director → ME
    Person with significant control
    2022-09-06 ~ dissolved
    IIF 163 - Ownership of voting rights - 75% or moreOE
    IIF 163 - Right to appoint or remove directorsOE
    IIF 163 - Ownership of shares – 75% or moreOE
  • 7
    10 10 Sebastian Stlondon, London, United Kingdom, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-08-16 ~ dissolved
    IIF 249 - Director → ME
    Person with significant control
    2021-08-16 ~ dissolved
    IIF 186 - Right to appoint or remove directorsOE
    IIF 186 - Ownership of voting rights - 75% or moreOE
    IIF 186 - Ownership of shares – 75% or moreOE
  • 8
    111 Ribbleton Avenue, Preston, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,972 GBP2023-02-28
    Officer
    2022-02-15 ~ dissolved
    IIF 247 - Director → ME
    Person with significant control
    2022-02-15 ~ dissolved
    IIF 199 - Right to appoint or remove directorsOE
    IIF 199 - Ownership of voting rights - 75% or moreOE
    IIF 199 - Ownership of shares – 75% or moreOE
  • 9
    167-169 Great Portland Street, London, England
    Active Corporate (1 parent)
    Officer
    2025-11-11 ~ now
    IIF 220 - Director → ME
    Person with significant control
    2025-11-11 ~ now
    IIF 185 - Ownership of voting rights - 75% or moreOE
    IIF 185 - Right to appoint or remove directorsOE
    IIF 185 - Ownership of shares – 75% or moreOE
  • 10
    2a Friars Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-06-17 ~ dissolved
    IIF 236 - Director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 254 - Has significant influence or controlOE
  • 11
    246 Eton Road, Ilford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,219 GBP2020-11-30
    Officer
    2015-11-03 ~ dissolved
    IIF 235 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 251 - Ownership of voting rights - 75% or moreOE
    IIF 251 - Ownership of shares – 75% or moreOE
  • 12
    ALLIED UNIVERSAL SECURITY LTD - 2020-12-03
    SECURITY SUPPORT FACILITIES MANAGEMENT LTD - 2020-01-07
    SUPPORT SOLUTION SERVICES LTD - 2019-04-17
    Weller House Suite D, 60 Longbridge Road, Barking, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,793 GBP2024-09-30
    Officer
    2023-04-21 ~ now
    IIF 167 - Director → ME
    Person with significant control
    2023-06-30 ~ now
    IIF 147 - Right to appoint or remove directorsOE
    IIF 147 - Ownership of voting rights - 75% or moreOE
    IIF 147 - Ownership of shares – 75% or moreOE
  • 13
    471 Valley Road, Nottingham, England
    Active Corporate (2 parents)
    Officer
    2024-10-11 ~ now
    IIF 243 - Director → ME
    Person with significant control
    2024-10-11 ~ now
    IIF 195 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 195 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    540 GBP2024-06-30
    Officer
    2021-06-18 ~ now
    IIF 89 - Director → ME
  • 15
    63-66 Hatton Garden, Fifth Floor, Suite 23, London, England
    Dissolved Corporate (1 parent)
    Officer
    2024-01-16 ~ dissolved
    IIF 280 - Director → ME
    Person with significant control
    2024-01-16 ~ dissolved
    IIF 265 - Has significant influence or controlOE
  • 16
    244 Godstone Road, Whyteleafe, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-07-31
    Officer
    2020-07-27 ~ dissolved
    IIF 279 - Director → ME
    Person with significant control
    2020-07-27 ~ dissolved
    IIF 264 - Ownership of shares – 75% or moreOE
  • 17
    27 Harewood Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-11-09 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    2021-11-09 ~ dissolved
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of shares – 75% or moreOE
  • 18
    132 Werneth Hall, Oldham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    649 GBP2021-08-31
    Officer
    2017-08-08 ~ dissolved
    IIF 240 - Director → ME
  • 19
    5 Grafton Street, Rochdale, England
    Active Corporate (1 parent)
    Officer
    2025-04-15 ~ now
    IIF 268 - Director → ME
    Person with significant control
    2025-04-15 ~ now
    IIF 227 - Ownership of voting rights - 75% or moreOE
    IIF 227 - Right to appoint or remove directorsOE
    IIF 227 - Ownership of shares – 75% or moreOE
  • 20
    5 Grafton Street, Rochdale, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,456 GBP2024-08-31
    Officer
    2022-08-16 ~ now
    IIF 267 - Director → ME
    Person with significant control
    2022-08-16 ~ now
    IIF 228 - Ownership of shares – 75% or moreOE
    IIF 228 - Right to appoint or remove directorsOE
    IIF 228 - Ownership of voting rights - 75% or moreOE
  • 21
    05 Lambkins Mews, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-11-20 ~ dissolved
    IIF 241 - Director → ME
  • 22
    Office 15295 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-21 ~ now
    IIF 136 - Director → ME
    Person with significant control
    2025-10-21 ~ now
    IIF 131 - Ownership of shares – 75% or moreOE
  • 23
    Flat 3302 67 Bondway, London, England
    Active Corporate (2 parents)
    Officer
    2025-04-30 ~ now
    IIF 232 - Director → ME
    Person with significant control
    2025-04-30 ~ now
    IIF 250 - Right to appoint or remove directorsOE
    IIF 250 - Ownership of shares – 75% or moreOE
    IIF 250 - Ownership of voting rights - 75% or moreOE
  • 24
    11 Plant Court, Brierley Hill, England
    Active Corporate (2 parents)
    Officer
    2025-03-19 ~ now
    IIF 168 - Director → ME
    Person with significant control
    2025-03-19 ~ now
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 25
    14 Pheasant Rise, Chesham, England
    Active Corporate (2 parents)
    Person with significant control
    2024-06-01 ~ now
    IIF 129 - Right to appoint or remove directorsOE
    IIF 129 - Ownership of voting rights - 75% or moreOE
    IIF 129 - Ownership of shares – 75% or moreOE
  • 26
    85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Officer
    2025-07-31 ~ now
    IIF 238 - Director → ME
    Person with significant control
    2025-07-31 ~ now
    IIF 211 - Ownership of voting rights - 75% or moreOE
    IIF 211 - Ownership of shares – 75% or moreOE
    IIF 211 - Right to appoint or remove directorsOE
  • 27
    4385, 13488410 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2021-07-01 ~ dissolved
    IIF 188 - Director → ME
    Person with significant control
    2021-07-01 ~ dissolved
    IIF 231 - Right to appoint or remove directorsOE
    IIF 231 - Ownership of voting rights - 75% or moreOE
    IIF 231 - Ownership of shares – 75% or moreOE
  • 28
    113 Jubilee Road, Middleton, Manchester, England
    Active Corporate (2 parents)
    Officer
    2025-10-20 ~ now
    IIF 156 - Director → ME
  • 29
    International House, 45-55 Commercial Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-04-24 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    2022-04-24 ~ dissolved
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 30
    85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Officer
    2025-02-03 ~ now
    IIF 78 - Director → ME
    Person with significant control
    2025-02-03 ~ now
    IIF 113 - Ownership of voting rights - 75% or moreOE
    IIF 113 - Ownership of shares – 75% or moreOE
    IIF 113 - Right to appoint or remove directorsOE
  • 31
    Unit 123606, Po Box 6945, Westminster, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-07-14 ~ dissolved
    IIF 104 - Director → ME
    Person with significant control
    2023-07-14 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 32
    Unit 32a 150 Birmingham Road, Bromsgrove, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -44 GBP2024-06-30
    Officer
    2023-06-07 ~ now
    IIF 93 - Director → ME
    2023-06-07 ~ now
    IIF 289 - Secretary → ME
    Person with significant control
    2023-06-07 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 33
    Unit 7 Springboard Centre, Mantle Lane, Coalville, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-03-29 ~ dissolved
    IIF 124 - Director → ME
    Person with significant control
    2022-03-29 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 34
    6 High Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2023-07-15 ~ now
    IIF 234 - Director → ME
    Person with significant control
    2023-07-15 ~ now
    IIF 253 - Ownership of shares – 75% or moreOE
    IIF 253 - Ownership of voting rights - 75% or moreOE
    IIF 253 - Right to appoint or remove directorsOE
  • 35
    Prospect House, Featherstall Road South, Oldham, England
    Active Corporate (1 parent)
    Officer
    2025-08-26 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2025-08-26 ~ now
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
  • 36
    36 Dirkhill Road, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    2024-01-17 ~ dissolved
    IIF 125 - Director → ME
    Person with significant control
    2024-01-17 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 37
    376 Newport Road, Cardiff, Wales, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-06-20 ~ now
    IIF 90 - Director → ME
    Person with significant control
    2024-06-20 ~ now
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 38
    95 East Road, Manchester, Longsight, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-02-20 ~ dissolved
    IIF 275 - Director → ME
    Person with significant control
    2018-02-20 ~ dissolved
    IIF 278 - Ownership of shares – 75% or moreOE
    IIF 278 - Ownership of voting rights - 75% or moreOE
    IIF 278 - Right to appoint or remove directorsOE
  • 39
    92 Rishton Lane, Bolton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    444 GBP2023-02-28
    Officer
    2022-02-11 ~ dissolved
    IIF 285 - Director → ME
    Person with significant control
    2022-02-11 ~ dissolved
    IIF 270 - Ownership of voting rights - 75% or moreOE
    IIF 270 - Right to appoint or remove directorsOE
    IIF 270 - Ownership of shares – 75% or moreOE
  • 40
    FONE CASE FALMOUTH LTD - 2022-12-22
    26 Market Street, Falmouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,073 GBP2024-12-31
    Officer
    2023-10-20 ~ now
    IIF 221 - Director → ME
    Person with significant control
    2023-10-20 ~ now
    IIF 230 - Ownership of shares – 75% or moreOE
  • 41
    Kemp House 152-160 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-09-13 ~ dissolved
    IIF 155 - Director → ME
    Person with significant control
    2020-09-13 ~ dissolved
    IIF 162 - Ownership of voting rights - 75% or moreOE
    IIF 162 - Right to appoint or remove directorsOE
    IIF 162 - Ownership of shares – 75% or moreOE
  • 42
    354 Central Park Road, London, England
    Active Corporate (1 parent)
    Officer
    2024-12-02 ~ now
    IIF 149 - Director → ME
    Person with significant control
    2024-12-02 ~ now
    IIF 201 - Right to appoint or remove directorsOE
    IIF 201 - Ownership of voting rights - 75% or moreOE
    IIF 201 - Ownership of shares – 75% or moreOE
  • 43
    5 South Charlotte Street, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2022-10-20 ~ dissolved
    IIF 139 - Director → ME
    2022-10-20 ~ dissolved
    IIF 292 - Secretary → ME
    Person with significant control
    2022-10-20 ~ dissolved
    IIF 144 - Ownership of voting rights - 75% or moreOE
    IIF 144 - Ownership of shares – 75% or moreOE
    IIF 144 - Right to appoint or remove directorsOE
  • 44
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-03-18 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2019-03-18 ~ dissolved
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 63 - Right to appoint or remove directorsOE
  • 45
    Ghost Mail, 61 Bridge Street, Kington, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    2025-09-29 ~ now
    IIF 121 - Director → ME
    Person with significant control
    2025-09-17 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Has significant influence or control as a member of a firmOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 46
    Office 15557 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-06 ~ now
    IIF 105 - Director → ME
    Person with significant control
    2025-11-06 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
  • 47
    Office W8, 579 Prescot Road, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-02-18 ~ dissolved
    IIF 140 - Director → ME
    Person with significant control
    2021-02-18 ~ dissolved
    IIF 145 - Ownership of shares – 75% or moreOE
    IIF 145 - Ownership of voting rights - 75% or moreOE
  • 48
    Kemp House, 152 - 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-10-01 ~ dissolved
    IIF 100 - Director → ME
    Person with significant control
    2021-10-01 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 49
    27 Bede Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    1,368 GBP2024-09-30
    Officer
    2023-09-04 ~ now
    IIF 99 - Director → ME
    Person with significant control
    2023-09-04 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 50
    20 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-08-04 ~ dissolved
    IIF 128 - Director → ME
    Person with significant control
    2023-08-04 ~ dissolved
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 51
    77 Market Street, Hindley, Wigan, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,711 GBP2024-06-30
    Officer
    2023-05-01 ~ now
    IIF 284 - Director → ME
    Person with significant control
    2024-10-29 ~ now
    IIF 271 - Ownership of shares – 75% or moreOE
    IIF 271 - Right to appoint or remove directorsOE
  • 52
    4385, 15491109 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-02-15 ~ dissolved
    IIF 107 - Director → ME
    Person with significant control
    2024-02-15 ~ dissolved
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 53
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-09-10 ~ now
    IIF 92 - Director → ME
    Person with significant control
    2024-09-10 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 54
    88 Lapage Street, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,013 GBP2024-09-30
    Officer
    2023-09-08 ~ now
    IIF 245 - Director → ME
    Person with significant control
    2023-09-08 ~ now
    IIF 198 - Right to appoint or remove directorsOE
    IIF 198 - Ownership of voting rights - 75% or moreOE
    IIF 198 - Ownership of shares – 75% or moreOE
  • 55
    52 Roydstone Terrace, Bradford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-08-31
    Officer
    2018-08-14 ~ dissolved
    IIF 273 - Director → ME
    Person with significant control
    2018-08-14 ~ dissolved
    IIF 255 - Ownership of shares – 75% or moreOE
    IIF 255 - Ownership of voting rights - 75% or moreOE
    IIF 255 - Right to appoint or remove directorsOE
  • 56
    88 Lapage Street, Bradford, England
    Active Corporate (1 parent)
    Officer
    2025-10-03 ~ now
    IIF 246 - Director → ME
    Person with significant control
    2025-10-03 ~ now
    IIF 197 - Right to appoint or remove directorsOE
    IIF 197 - Ownership of shares – 75% or moreOE
    IIF 197 - Ownership of voting rights - 75% or moreOE
  • 57
    43 Boundary Brook Rd, Oxford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-10-18 ~ dissolved
    IIF 132 - Director → ME
    Person with significant control
    2023-10-18 ~ dissolved
    IIF 120 - Ownership of voting rights - 75% or moreOE
    IIF 120 - Right to appoint or remove directorsOE
    IIF 120 - Ownership of shares – 75% or moreOE
  • 58
    142 Fleet Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-02-29
    Officer
    2016-02-16 ~ dissolved
    IIF 283 - Director → ME
  • 59
    35 Abercorn Gardens, Romford, England
    Active Corporate (1 parent)
    Equity (Company account)
    77 GBP2024-04-30
    Officer
    2023-04-17 ~ now
    IIF 97 - Director → ME
    Person with significant control
    2023-04-17 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
  • 60
    212 Melton Road, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-03-19 ~ dissolved
    IIF 126 - Director → ME
    Person with significant control
    2022-03-19 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 61
    Office 10597 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-10-24 ~ now
    IIF 82 - Director → ME
    Person with significant control
    2024-10-24 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
  • 62
    25 Lemon Street, Truro, Cornwall, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,969 GBP2020-05-31
    Officer
    2019-03-20 ~ dissolved
    IIF 263 - Director → ME
    Person with significant control
    2019-03-20 ~ dissolved
    IIF 210 - Right to appoint or remove directorsOE
    IIF 210 - Ownership of voting rights - 75% or moreOE
    IIF 210 - Ownership of shares – 75% or moreOE
  • 63
    Ig11 Barking, 17 River Rd, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-03-26 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    2019-03-26 ~ dissolved
    IIF 109 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 109 - Right to appoint or remove directorsOE
    IIF 109 - Ownership of shares – More than 25% but not more than 50%OE
  • 64
    6 Isabel Walk, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    2023-06-21 ~ dissolved
    IIF 215 - Director → ME
    Person with significant control
    2023-06-21 ~ dissolved
    IIF 224 - Ownership of voting rights - 75% or moreOE
    IIF 224 - Ownership of shares – 75% or moreOE
  • 65
    6-8 Claremont Business Centre, Claremont Road, Surbiton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,476 GBP2021-07-31
    Officer
    2021-09-01 ~ now
    IIF 237 - Director → ME
    Person with significant control
    2021-09-01 ~ now
    IIF 191 - Ownership of shares – 75% or moreOE
  • 66
    4385, 15531806 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-02-29 ~ dissolved
    IIF 134 - Director → ME
    Person with significant control
    2024-02-29 ~ dissolved
    IIF 130 - Ownership of shares – 75% or moreOE
  • 67
    292 Derby Street, Bolton, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-03-31 ~ now
    IIF 212 - Director → ME
    Person with significant control
    2023-03-31 ~ now
    IIF 223 - Right to appoint or remove directorsOE
    IIF 223 - Ownership of voting rights - 75% or moreOE
    IIF 223 - Ownership of shares – 75% or moreOE
  • 68
    39 Grandale Hull, Hull, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-12-09 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2023-12-09 ~ dissolved
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 69
    Suite F3, 96 Ilford Lane, Ilford, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2020-03-31
    Officer
    2019-01-14 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2019-01-14 ~ dissolved
    IIF 65 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 65 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 65 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 70
    376049 York House, Green Lane West, Preston, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-02-28 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    2023-02-28 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 71
    4385, 14121575 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-05-20 ~ dissolved
    IIF 96 - Director → ME
    Person with significant control
    2022-05-20 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 72
    135 Fox Hill Crescent, Sheffield, England
    Active Corporate (1 parent)
    Officer
    2024-05-15 ~ now
    IIF 181 - Director → ME
    Person with significant control
    2024-05-15 ~ now
    IIF 173 - Ownership of voting rights - 75% or moreOE
    IIF 173 - Ownership of shares – 75% or moreOE
    IIF 173 - Right to appoint or remove directorsOE
  • 73
    246 Eton Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    48 GBP2023-06-30
    Officer
    2021-06-15 ~ now
    IIF 233 - Director → ME
    Person with significant control
    2021-06-15 ~ now
    IIF 252 - Ownership of voting rights - 75% or moreOE
    IIF 252 - Ownership of shares – 75% or moreOE
    IIF 252 - Right to appoint or remove directorsOE
  • 74
    395d High Road Leyton, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-08-16 ~ dissolved
    IIF 244 - Director → ME
    2016-08-16 ~ dissolved
    IIF 290 - Secretary → ME
    Person with significant control
    2016-08-16 ~ dissolved
    IIF 196 - Ownership of voting rights - 75% or moreOE
    IIF 196 - Right to appoint or remove directorsOE
    IIF 196 - Ownership of shares – 75% or moreOE
  • 75
    63 Simmonds Road, Walsall, England
    Active Corporate (1 parent)
    Officer
    2024-07-16 ~ now
    IIF 154 - Director → ME
    Person with significant control
    2024-07-16 ~ now
    IIF 160 - Ownership of voting rights - 75% or moreOE
    IIF 160 - Right to appoint or remove directorsOE
    IIF 160 - Ownership of shares – 75% or moreOE
  • 76
    4385, 15994363 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-10-02 ~ dissolved
    IIF 103 - Director → ME
    Person with significant control
    2024-10-02 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 77
    2381, Ni721972 - Companies House Default Address, Belfast
    Active Corporate (1 parent)
    Officer
    2024-10-01 ~ now
    IIF 137 - Director → ME
    Person with significant control
    2024-10-01 ~ now
    IIF 117 - Ownership of voting rights - 75% or moreOE
    IIF 117 - Ownership of shares – 75% or moreOE
    IIF 117 - Right to appoint or remove directorsOE
  • 78
    4385, 12959010: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2020-10-19 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    2020-10-19 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 79
    776a Barking Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2023-03-20 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    2023-03-20 ~ dissolved
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
  • 80
    82 Suite A 82 James Carter Road Mildenhall, Mildenhall, Suffolk, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2022-07-18 ~ now
    IIF 86 - Director → ME
    Person with significant control
    2022-07-18 ~ now
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 81
    5 South Charlotte Street, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2022-02-15 ~ dissolved
    IIF 122 - Director → ME
    Person with significant control
    2022-02-15 ~ dissolved
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 82
    4385, 13909408 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-02-11 ~ dissolved
    IIF 79 - Director → ME
    2022-02-11 ~ dissolved
    IIF 287 - Secretary → ME
    Person with significant control
    2022-02-11 ~ dissolved
    IIF 114 - Ownership of voting rights - 75% or moreOE
    IIF 114 - Ownership of shares – 75% or moreOE
  • 83
    618c Stockport Road, Manchester, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-10 ~ now
    IIF 281 - Director → ME
    Person with significant control
    2025-11-10 ~ now
    IIF 266 - Right to appoint or remove directorsOE
    IIF 266 - Ownership of voting rights - 75% or moreOE
    IIF 266 - Ownership of shares – 75% or moreOE
  • 84
    618d Stockport Road, Longsight, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -17,872 GBP2024-07-31
    Officer
    2020-07-28 ~ now
    IIF 175 - Director → ME
    Person with significant control
    2020-07-28 ~ now
    IIF 151 - Right to appoint or remove directorsOE
    IIF 151 - Ownership of shares – 75% or moreOE
    IIF 151 - Ownership of voting rights - 75% or moreOE
  • 85
    4385, 14048833 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-04-14 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    2022-04-14 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 86
    4385, 14947410 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,983 GBP2024-06-30
    Officer
    2023-06-20 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2023-06-20 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
  • 87
    875 Stockport Road, Manchester, England
    Active Corporate (2 parents)
    Officer
    2025-08-20 ~ now
    IIF 282 - Director → ME
  • 88
    111 Park Street 111 Park Street, London, W1k 7jl, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-02-17 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2024-02-17 ~ dissolved
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
  • 89
    167-169 Great Portland Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-09-06 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    2023-09-06 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 90
    1 College Street East, Huddersfield, England
    Active Corporate (1 parent)
    Officer
    2025-06-27 ~ now
    IIF 187 - Director → ME
    Person with significant control
    2025-06-27 ~ now
    IIF 171 - Ownership of voting rights - 75% or moreOE
    IIF 171 - Right to appoint or remove directorsOE
    IIF 171 - Ownership of shares – 75% or moreOE
  • 91
    2 Leonard House Lambkins Mews, Walthamstow, London
    Dissolved Corporate (1 parent)
    Officer
    2014-03-27 ~ dissolved
    IIF 261 - Director → ME
  • 92
    4385, 13739822: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2021-11-16 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2021-11-16 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 93
    Unit 54 Evans Business Centre, Manchester Road, Bolton, England
    Active Corporate (1 parent)
    Officer
    2025-07-06 ~ now
    IIF 213 - Director → ME
    Person with significant control
    2025-07-06 ~ now
    IIF 225 - Ownership of voting rights - 75% or moreOE
    IIF 225 - Right to appoint or remove directorsOE
  • 94
    Office 1a 49 Butts Green Road, Hornchurch, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2020-03-31
    Officer
    2019-01-17 ~ dissolved
    IIF 98 - Director → ME
    Person with significant control
    2019-01-17 ~ dissolved
    IIF 18 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 18 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 18 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 95
    Office 1a 49 Butts Green Road, Hornchurch, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2020-03-31
    Officer
    2019-01-17 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2019-01-17 ~ dissolved
    IIF 68 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 68 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 68 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 96
    Office 1a 49 Butts Green Road, Hornchurch, Essex, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2020-03-31
    Officer
    2019-01-14 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    2019-01-14 ~ dissolved
    IIF 9 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 9 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 9 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 97
    BRIT VAN LOGISTICS LTD - 2024-10-09
    Block B, Unit 54 Lythgoe House, Manchester Road, Bolton, England
    Active Corporate (2 parents)
    Officer
    2025-09-30 ~ now
    IIF 214 - Director → ME
  • 98
    134 College Road, Ashington, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-08-06 ~ now
    IIF 58 - Director → ME
    Person with significant control
    2025-08-06 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 99
    63 Kingsland High Street, London, England
    Active Corporate (1 parent)
    Officer
    2025-01-02 ~ now
    IIF 166 - Director → ME
    Person with significant control
    2025-01-02 ~ now
    IIF 146 - Ownership of voting rights - 75% or moreOE
    IIF 146 - Right to appoint or remove directorsOE
    IIF 146 - Ownership of shares – 75% or moreOE
  • 100
    85 Great Portland Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-04-07 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    2022-04-07 ~ dissolved
    IIF 142 - Ownership of shares – 75% or moreOE
    IIF 142 - Ownership of voting rights - 75% or moreOE
    IIF 142 - Right to appoint or remove directorsOE
  • 101
    49 Frenchs Avenue, Dunstable, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-05-31
    Officer
    2019-05-21 ~ dissolved
    IIF 242 - Director → ME
    Person with significant control
    2019-05-21 ~ dissolved
    IIF 194 - Has significant influence or controlOE
  • 102
    Office 11909 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-03-07 ~ now
    IIF 177 - Director → ME
    Person with significant control
    2025-03-07 ~ now
    IIF 153 - Ownership of voting rights - 75% or moreOE
    IIF 153 - Ownership of shares – 75% or moreOE
    IIF 153 - Right to appoint or remove directorsOE
  • 103
    4385, 15931772 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-09-03 ~ dissolved
    IIF 135 - Director → ME
    Person with significant control
    2024-09-03 ~ dissolved
    IIF 116 - Right to appoint or remove directorsOE
    IIF 116 - Ownership of shares – 75% or moreOE
    IIF 116 - Ownership of voting rights - 75% or moreOE
  • 104
    York House, 221 Pentonville Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-08-08 ~ dissolved
    IIF 269 - Director → ME
    Person with significant control
    2023-08-08 ~ dissolved
    IIF 258 - Ownership of shares – 75% or moreOE
    IIF 258 - Ownership of voting rights - 75% or moreOE
    IIF 258 - Right to appoint or remove directorsOE
  • 105
    4385, 15103909 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-08-30 ~ dissolved
    IIF 180 - Director → ME
    Person with significant control
    2023-08-30 ~ dissolved
    IIF 164 - Ownership of shares – 75% or moreOE
    IIF 164 - Ownership of voting rights - 75% or moreOE
    IIF 164 - Right to appoint or remove directorsOE
  • 106
    4385, 14056768 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-04-20 ~ dissolved
    IIF 143 - Director → ME
    Person with significant control
    2022-04-20 ~ dissolved
    IIF 256 - Ownership of shares – 75% or moreOE
    IIF 256 - Right to appoint or remove directorsOE
    IIF 256 - Ownership of voting rights - 75% or moreOE
  • 107
    12 Constance Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-05-10 ~ dissolved
    IIF 95 - Director → ME
    Person with significant control
    2021-05-10 ~ dissolved
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 108
    Office 9015 182-184 High Street, North East Ham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,003 GBP2024-09-30
    Officer
    2024-06-25 ~ now
    IIF 157 - Director → ME
    Person with significant control
    2023-09-29 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
  • 109
    145 Berridge Road, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    2023-08-10 ~ dissolved
    IIF 127 - Director → ME
    Person with significant control
    2023-08-10 ~ dissolved
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
  • 110
    27 Mitton Drive, Ribbleton, Preston, England
    Active Corporate (1 parent)
    Officer
    2025-03-19 ~ now
    IIF 174 - Director → ME
    Person with significant control
    2025-03-19 ~ now
    IIF 150 - Ownership of shares – 75% or moreOE
    IIF 150 - Ownership of voting rights - 75% or moreOE
    IIF 150 - Right to appoint or remove directorsOE
  • 111
    Unit 3 L87 Premier House, Rolfe Street, Smethwick, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-02-18 ~ dissolved
    IIF 274 - Director → ME
    Person with significant control
    2023-02-18 ~ dissolved
    IIF 293 - Right to appoint or remove directorsOE
    IIF 293 - Ownership of shares – 75% or moreOE
    IIF 293 - Ownership of voting rights - 75% or moreOE
  • 112
    71-75 Shelton Street Shelton Street, Covent Garden, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2020-07-27 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2020-07-27 ~ now
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
  • 113
    4385, 13995035 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2022-11-16 ~ dissolved
    IIF 74 - Director → ME
  • 114
    Office 2235 182-184 High Street, North, East Ham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-02-09 ~ dissolved
    IIF 182 - Director → ME
    Person with significant control
    2022-02-09 ~ dissolved
    IIF 202 - Ownership of voting rights - 75% or moreOE
    IIF 202 - Right to appoint or remove directorsOE
    IIF 202 - Ownership of shares – 75% or moreOE
  • 115
    Office 699 58 Peregrine Road, Hainault, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-11-26 ~ dissolved
    IIF 108 - Director → ME
    Person with significant control
    2021-11-26 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
  • 116
    Office 5362 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-11-28 ~ dissolved
    IIF 159 - Director → ME
    Person with significant control
    2022-11-28 ~ dissolved
    IIF 169 - Ownership of shares – 75% or moreOE
  • 117
    4385, 14106512 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-05-13 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2022-05-13 ~ dissolved
    IIF 119 - Ownership of shares – 75% or moreOE
  • 118
    128 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-10-16 ~ dissolved
    IIF 158 - Director → ME
    Person with significant control
    2023-10-16 ~ dissolved
    IIF 172 - Right to appoint or remove directorsOE
    IIF 172 - Ownership of voting rights - 75% or moreOE
    IIF 172 - Ownership of shares – 75% or moreOE
  • 119
    95 Butts Road, Walsall, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-02-27 ~ now
    IIF 218 - Director → ME
    Person with significant control
    2025-05-16 ~ now
    IIF 161 - Ownership of voting rights - 75% or moreOE
    IIF 161 - Ownership of shares – 75% or moreOE
  • 120
    4385, 15108643 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-09-01 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    2023-09-01 ~ dissolved
    IIF 112 - Ownership of shares – 75% or moreOE
    IIF 112 - Ownership of voting rights - 75% or moreOE
    IIF 112 - Right to appoint or remove directorsOE
  • 121
    9 Cecil Road, Peterborough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-09-28 ~ dissolved
    IIF 203 - Director → ME
    Person with significant control
    2022-09-28 ~ dissolved
    IIF 277 - Right to appoint or remove directorsOE
    IIF 277 - Ownership of shares – 75% or moreOE
    IIF 277 - Ownership of voting rights - 75% or moreOE
  • 122
    120 High Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    2021-02-09 ~ now
    IIF 133 - Director → ME
    Person with significant control
    2021-02-09 ~ now
    IIF 115 - Ownership of shares – 75% or moreOE
  • 123
    4385, 15572651 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-03-18 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    2024-03-18 ~ dissolved
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 124
    4385, 15458686 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-02-01 ~ dissolved
    IIF 102 - Director → ME
    Person with significant control
    2024-02-01 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
  • 125
    209 Leavesden Road, Watford, England
    Active Corporate (1 parent)
    Officer
    2024-08-05 ~ now
    IIF 176 - Director → ME
    Person with significant control
    2024-08-05 ~ now
    IIF 152 - Ownership of voting rights - 75% or moreOE
    IIF 152 - Ownership of shares – 75% or moreOE
    IIF 152 - Right to appoint or remove directorsOE
  • 126
    Unit 57 E3 The Wining Box 27-37 Station Road, Hayes, Hillingdon,london, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-04-11 ~ now
    IIF 76 - Director → ME
    Person with significant control
    2024-04-11 ~ now
    IIF 111 - Ownership of shares – 75% or moreOE
    IIF 111 - Ownership of voting rights - 75% or moreOE
    IIF 111 - Right to appoint or remove directorsOE
  • 127
    172a High Street North, London, England
    Dissolved Corporate (1 parent)
    Officer
    2024-01-22 ~ dissolved
    IIF 183 - Director → ME
    Person with significant control
    2024-01-22 ~ dissolved
    IIF 276 - Right to appoint or remove directorsOE
    IIF 276 - Ownership of shares – 75% or moreOE
    IIF 276 - Ownership of voting rights - 75% or moreOE
  • 128
    145e Borden London Road, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-02-24 ~ dissolved
    IIF 101 - Director → ME
    Person with significant control
    2023-02-24 ~ dissolved
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 129
    1st Floor Flat 1b Wilton Street, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2022-02-22 ~ now
    IIF 106 - Director → ME
    2022-02-22 ~ now
    IIF 288 - Secretary → ME
    Person with significant control
    2022-02-22 ~ now
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 130
    329 East Park Road, Ground Floor, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-04-30
    Officer
    2018-04-10 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2018-04-10 ~ dissolved
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
  • 131
    124 City Rd, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-06-30 ~ now
    IIF 206 - Director → ME
    Person with significant control
    2025-06-30 ~ now
    IIF 291 - Ownership of voting rights - 75% or moreOE
    IIF 291 - Right to appoint or remove directorsOE
    IIF 291 - Ownership of shares – 75% or moreOE
  • 132
    124 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-01-16 ~ now
    IIF 123 - Director → ME
    Person with significant control
    2025-01-16 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 133
    Flat 4 Azure House, Agate Close, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-06-15 ~ dissolved
    IIF 219 - Director → ME
    Person with significant control
    2023-06-15 ~ dissolved
    IIF 184 - Ownership of voting rights - 75% or moreOE
    IIF 184 - Right to appoint or remove directorsOE
    IIF 184 - Ownership of shares – 75% or moreOE
  • 134
    4385, 13676907: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2021-10-13 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    2021-10-13 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 135
    Ig15, Barking, 17, River Rd, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-03-26 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    2019-03-26 ~ dissolved
    IIF 110 - Right to appoint or remove directorsOE
    IIF 110 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 110 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 136
    13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-04-30 ~ now
    IIF 138 - Director → ME
    Person with significant control
    2025-04-30 ~ now
    IIF 118 - Ownership of voting rights - 75% or moreOE
    IIF 118 - Right to appoint or remove directorsOE
    IIF 118 - Ownership of shares – 75% or moreOE
  • 137
    45 Nightingale Close, Crawley, England
    Active Corporate (1 parent)
    Officer
    2025-04-29 ~ now
    IIF 179 - Director → ME
    Person with significant control
    2025-04-29 ~ now
    IIF 165 - Right to appoint or remove directorsOE
    IIF 165 - Ownership of voting rights - 75% or moreOE
    IIF 165 - Ownership of shares – 75% or moreOE
  • 138
    5 Curtis Road, Hornchurch, England
    Dissolved Corporate (1 parent)
    Officer
    2023-06-07 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    2023-06-07 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
Ceased 14
  • 1
    605 High Road Leytonstone, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-12-18 ~ 2025-02-11
    IIF 205 - Director → ME
    Person with significant control
    2024-12-18 ~ 2025-01-06
    IIF 190 - Ownership of voting rights - 75% or more OE
    IIF 190 - Right to appoint or remove directors OE
    IIF 190 - Ownership of shares – 75% or more OE
  • 2
    105 Hoe Street, Walthamstow, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    2024-03-18 ~ 2025-06-01
    IIF 148 - Director → ME
    Person with significant control
    2024-03-18 ~ 2025-06-01
    IIF 257 - Ownership of shares – 75% or more OE
    IIF 257 - Right to appoint or remove directors OE
    IIF 257 - Ownership of voting rights - 75% or more OE
  • 3
    14 Pheasant Rise, Chesham, England
    Active Corporate (2 parents)
    Officer
    2023-09-04 ~ 2024-01-27
    IIF 56 - Director → ME
    Person with significant control
    2023-09-04 ~ 2024-01-27
    IIF 170 - Right to appoint or remove directors OE
    IIF 170 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 170 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    FONE CASE FALMOUTH LTD - 2022-12-22
    26 Market Street, Falmouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,073 GBP2024-12-31
    Officer
    2023-03-06 ~ 2023-08-07
    IIF 222 - Director → ME
    Person with significant control
    2023-03-06 ~ 2023-08-07
    IIF 229 - Ownership of shares – 75% or more OE
  • 5
    Cheetham Park Centre, 1 Sherborne Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2024-04-01 ~ 2025-02-10
    IIF 216 - Director → ME
    Person with significant control
    2024-04-01 ~ 2025-02-10
    IIF 226 - Ownership of voting rights - 75% or more OE
    IIF 226 - Ownership of shares – 75% or more OE
    IIF 226 - Right to appoint or remove directors OE
  • 6
    5b Alum Rock Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,584 GBP2024-04-30
    Officer
    2022-04-12 ~ 2024-09-12
    IIF 262 - Director → ME
    Person with significant control
    2022-04-12 ~ 2024-09-12
    IIF 209 - Right to appoint or remove directors OE
    IIF 209 - Ownership of voting rights - 75% or more OE
    IIF 209 - Ownership of shares – 75% or more OE
  • 7
    77 Market Street, Hindley, Wigan, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,711 GBP2024-06-30
    Officer
    2020-02-01 ~ 2022-10-13
    IIF 286 - Director → ME
    Person with significant control
    2021-06-28 ~ 2022-10-13
    IIF 272 - Ownership of shares – 75% or more OE
  • 8
    1 Cranbrook Road, Broadway Chambers, Ilford, England
    Active Corporate (3 parents)
    Equity (Company account)
    -31,005 GBP2024-10-31
    Officer
    2024-04-01 ~ 2024-11-01
    IIF 47 - Director → ME
  • 9
    6-8 Claremont Business Centre, Claremont Road, Surbiton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,476 GBP2021-07-31
    Person with significant control
    2021-09-01 ~ 2022-02-07
    IIF 192 - Ownership of shares – 75% or more OE
  • 10
    MTS SOLUTIONS LTD - 2020-07-19
    Unit 2, Fishermans Wharf, Nile Street, Bolton, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2019-12-31
    Officer
    2020-02-01 ~ 2020-02-02
    IIF 217 - Director → ME
  • 11
    Office 9015 182-184 High Street, North East Ham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,003 GBP2024-09-30
    Officer
    2023-09-29 ~ 2024-06-03
    IIF 60 - Director → ME
  • 12
    Allied Sainif House, 412 Greenford Road, Greenford, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    157 GBP2024-07-31
    Officer
    2021-07-20 ~ 2025-04-20
    IIF 248 - Director → ME
    Person with significant control
    2021-07-20 ~ 2025-04-20
    IIF 200 - Ownership of shares – 75% or more OE
    IIF 200 - Ownership of voting rights - 75% or more OE
    IIF 200 - Right to appoint or remove directors OE
  • 13
    International House, 12 Constance Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-01-30 ~ 2021-02-10
    IIF 141 - Director → ME
  • 14
    6-8 Claremont Road, Surbiton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -21,629 GBP2023-07-31
    Officer
    2020-05-10 ~ 2020-05-10
    IIF 259 - Director → ME
    Person with significant control
    2020-05-10 ~ 2020-05-10
    IIF 207 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.